HISUN INDUSTRIAL LIMITED

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusDISSOLVED
Company No.10576058
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 27 days

SUMMARY

HISUN INDUSTRIAL LIMITED is an dissolved private limited company with number 10576058. It was incorporated 7 years, 4 months, 27 days ago, on 23 January 2017 and it was dissolved 1 year, 27 days ago, on 23 May 2023. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom

Change date: 2023-02-21

New address: 291 Brighton Road South Croydon CR2 6EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Credential Group (Uk) Limited

Appointment date: 2021-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-22

Officer name: Baililai Secretarial (U.K.) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

New address: Floor 1 Office 25, 22 Market Square London E14 6BU

Change date: 2021-12-23

Old address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-02

New address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB

Old address: 1st Floor 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITTEN NUTRITION LTD

310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP

Number:09409619
Status:ACTIVE
Category:Private Limited Company

CHUBS DELIVERY LTD

32 RICHMOND ROAD FLAT 11,KINGSTON UPON THAMES,KT2 5ED

Number:11819084
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL HYDRAULICS LIMITED

STATION HOUSE, CONNAUGHT ROAD,WOKING,GU24 0ER

Number:09251320
Status:ACTIVE
Category:Private Limited Company

JULIA'S MEADOW LIMITED

UNIT 6 HOUNSLOW BUSINESS PARK,HOUNSLOW,TW3 3UD

Number:08968570
Status:ACTIVE
Category:Private Limited Company

LLOYDFAB SERVICES LIMITED

42 ELIZABETH DIAMOND GARDENS,SOUTH SHIELDS,NE33 5HX

Number:10843707
Status:ACTIVE
Category:Private Limited Company

M INTERNATIONAL BUTLERS LTD

72 OULTON CRESCENT,LONDON,IG11 9HF

Number:11127545
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source